FWB CYBERLINE LIMITED

Finsgate Finsgate, London, EC1V 9EE, United Kingdom
StatusDISSOLVED
Company No.10492951
CategoryPrivate Limited Company
Incorporated23 Nov 2016
Age7 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 8 days

SUMMARY

FWB CYBERLINE LIMITED is an dissolved private limited company with number 10492951. It was incorporated 7 years, 5 months, 28 days ago, on 23 November 2016 and it was dissolved 2 years, 10 months, 8 days ago, on 13 July 2021. The company address is Finsgate Finsgate, London, EC1V 9EE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-17

Psc name: Matthew David Bonthrone

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-17

Psc name: Antony Lambrou

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-29

New date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew David Bonthrone

Appointment date: 2020-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Lambrou

Termination date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-20

Psc name: Antony Lambrou

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Simpson Ward

Cessation date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Alexander Simpson Ward

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Lambrou

Appointment date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Groves

Termination date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Groves

Appointment date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCATION MANAGEMENT DIRECT LIMITED

THE PRIORY,GRANTHAM,NG31 6LJ

Number:03244584
Status:ACTIVE
Category:Private Limited Company

GOLDENAIR LTD

1 PETTITS ROAD,DAGENHAM,RM10 8NP

Number:11656601
Status:ACTIVE
Category:Private Limited Company

MADE SOCIAL INNS LIMITED

44 HIGH STREET,REDDITCH,B96 6HS

Number:11154676
Status:ACTIVE
Category:Private Limited Company

MARK DAFYDD DEVELOPMENTS LIMITED

LANCASHIRE GATE,STOCKPORT,SK1 1TD

Number:05007552
Status:ACTIVE
Category:Private Limited Company

SONALI TRANSPORT LTD

96 MONTACUTE ROAD,MORDEN,SM4 6RL

Number:10635363
Status:ACTIVE
Category:Private Limited Company

TEETH AND SMILES HOLDINGS LTD

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:09809560
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source